Fir Tree Lane
Thorpe Willoughby
North Yorkshire
YO8 9PG
Director Name | Mr Alan Thompson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(same day as company formation) |
Role | Model Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Roundway Morley Leeds West Yorkshire LS27 0JR |
Secretary Name | Mr Alan Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(same day as company formation) |
Role | Model Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Roundway Morley Leeds West Yorkshire LS27 0JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Alan Thompson 50.00% Ordinary |
---|---|
50 at 1 | Nigel Park 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £336,972 |
Gross Profit | £83,730 |
Net Worth | -£25,065 |
Cash | £383 |
Current Liabilities | £178,043 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 February 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of affairs with form 4.19 (6 pages) |
28 April 2011 | Statement of affairs with form 4.19 (6 pages) |
14 April 2011 | Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS on 14 April 2011 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Director's details changed for Nigel Park on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Nigel Park on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan Thompson on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders Statement of capital on 2009-12-11
|
11 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders Statement of capital on 2009-12-11
|
11 December 2009 | Director's details changed for Alan Thompson on 11 December 2009 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
29 April 2006 | Particulars of mortgage/charge (6 pages) |
29 April 2006 | Particulars of mortgage/charge (6 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
5 February 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
21 January 2005 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2005 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
17 November 2004 | Incorporation (16 pages) |
17 November 2004 | Incorporation (16 pages) |